Search icon

HYONCHOL LEE, DMD, PLLC

Company Details

Name: HYONCHOL LEE, DMD, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Mar 2012 (13 years ago)
Entity Number: 4217840
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 347 FIFTH AVE, 900B, NEW YORK, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HYONCHOL LEE DMD PLLC 401(K) PROFIT SHARING PLAN & TRUST 2019 901040788 2020-07-17 HYONCHOL LEE DMD PLLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621210
Sponsor’s telephone number 6464125540
Plan sponsor’s address 347 FITH AVENUE 900B, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2020-07-17
Name of individual signing HYONCHOL LEE
HYONCHOL LEE DMD PLLC 401 K PROFIT SHARING PLAN TRUST 2018 901040788 2019-09-17 HYONCHOL LEE DMD PLLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621210
Sponsor’s telephone number 6464125540
Plan sponsor’s address 347 FIFTH AVENUE 900B, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2019-09-17
Name of individual signing HYONCHOL LEE

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 347 FIFTH AVE, 900B, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2012-03-16 2013-03-15 Address 7 HEMION ROAD, SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200306061767 2020-03-06 BIENNIAL STATEMENT 2020-03-01
180319006031 2018-03-19 BIENNIAL STATEMENT 2018-03-01
160309006075 2016-03-09 BIENNIAL STATEMENT 2016-03-01
140310006130 2014-03-10 BIENNIAL STATEMENT 2014-03-01
130315000929 2013-03-15 CERTIFICATE OF CHANGE 2013-03-15
121106000714 2012-11-06 CERTIFICATE OF PUBLICATION 2012-11-06
120316000385 2012-03-16 ARTICLES OF ORGANIZATION 2012-03-16

Date of last update: 02 Feb 2025

Sources: New York Secretary of State